Warning: file_put_contents(c/a76f0ffb29b91b5695ab816b9ab5576f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Purple Consultancy Ltd, WC2N 6JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PURPLE CONSULTANCY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Purple Consultancy Ltd. The company was founded 24 years ago and was given the registration number 03997357. The firm's registered office is in LONDON. You can find them at Resolve Partners Limited 22 York Buildings, John Adam Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:PURPLE CONSULTANCY LTD
Company Number:03997357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 May 2000
End of financial year:31 May 2015
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

Secretary28 February 2001Active
13a, Darville Road, London, United Kingdom, N16 7PT

Director01 June 2013Active
Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

Director28 May 2000Active
23 Fairways, Thornbury Road, Isleworth, TW7 4LB

Secretary28 May 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 May 2000Active
23 Fairways, Thornbury Road, Isleworth, TW7 4LB

Director28 May 2000Active
Business Design Centre, Units 139-142, 52 Upper Street, London, United Kingdom, N1 0QH

Director01 October 2014Active
Flat 4, 116 Balls Pond Road, London, N1 4AE

Director28 May 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 May 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-30Gazette

Gazette dissolved liquidation.

Download
2022-08-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-04Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-03-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-19Address

Change registered office address company with date old address new address.

Download
2017-04-10Insolvency

Liquidation in administration progress report with brought down date.

Download
2017-03-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-03-08Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2016-10-05Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-09-08Address

Change registered office address company with date old address new address.

Download
2016-05-05Insolvency

Liquidation in administration result creditors meeting.

Download
2016-04-14Insolvency

Liquidation in administration proposals.

Download
2016-03-17Address

Change registered office address company with date old address new address.

Download
2016-03-16Insolvency

Liquidation in administration appointment of administrator.

Download
2016-03-09Officers

Termination director company with name termination date.

Download
2016-03-08Mortgage

Mortgage satisfy charge full.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Accounts

Accounts with accounts type total exemption small.

Download
2014-10-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.